Search icon

CERTIFIED AMERICAN MOBILITY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED AMERICAN MOBILITY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED AMERICAN MOBILITY ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000002202
FEI/EIN Number 010692710

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20196 NE 15TH COURT, MIAMI, FL, 33179
Mail Address: 20196 NE 15TH COURT, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG STANISLAV Director 20196 NE 15TH COURT, MIAMI, FL, 33179
GOLDBERG STANISLAV Agent 20196 NE 15TH COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-16 20196 NE 15TH COURT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2006-10-16 20196 NE 15TH COURT, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 20196 NE 15TH COURT, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000376534 LAPSED 08-32829-CA-23 MIAMI-DADE COUNTY CIRCUIT COUR 2008-10-29 2013-11-05 $19,298.74 VERICORE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09000246529 LAPSED 07-13373-CC-23(4) 11TH JUD CIR CNTY MIAMI DADE 2008-06-05 2014-02-05 $12,264.95 MEDICAL DEPOT, INC. D/B/A DRIVE MEDICAL, 99 SEAVIEW BOULEVARD, PORT WASHINGTON, NY 11050
J08000107947 LAPSED 07-31327-CC-23-2 MIAMI-DADE COUNTY COURT 2008-03-14 2013-03-31 $6,074.05 HOSPITAL SPECIAL TY COMPANY, P.O. BOX 92232, CLEVELAND, OH 44193
J07000398803 LAPSED 06-19062-CA-30 MIAMI-DADE COUNTY CIRCUIT COUR 2007-11-21 2012-12-07 $18,401.92 OLD DOMINION FREIGHT LINE, INC., 1730 WESTCHESTER DRIVE, HIGH POINT, NC 27261
J05000175676 LAPSED 04-13186-CA-9 MIAMI-DADE COUNTY COURT 2005-11-16 2010-11-21 $32,092.79 PRIDE MOBILITY PRODUCTS,CORP, 182 SUSQUEHANNA AVENUE, PITTSTON, PA 18643
J05000156650 LAPSED 05-6845 CC 25 03 MIAMI-DADE COUNTY COURT 2005-07-25 2010-10-12 $10,991.04 INOVO, INC., 2975 S. HORSESHOE DRIVE, SUITE 600, NAPLES, FL 3401

Documents

Name Date
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-06-12
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-07
Domestic Profit 2002-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State